- Company Overview for VEX LIMITED (06618493)
- Filing history for VEX LIMITED (06618493)
- People for VEX LIMITED (06618493)
- More for VEX LIMITED (06618493)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Julie Hingeley on 31 August 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Bonner Sydney Hingeley on 31 August 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Bonner Sydney Hingeley as a person with significant control on 31 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
04 Apr 2018 | SH08 | Change of share class name or designation | |
04 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
20 Mar 2018 | AP01 | Appointment of Mrs Julie Hingeley as a director on 20 March 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | AD01 | Registered office address changed from Kingsway St. Asaph Avenue Kinmel Bay Rhyl Conwy LL18 5HB to Kingsway St Asaph Avenue Kinmel Bay Conwy LL18 5HB on 25 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Bonner Sydney Hingeley on 22 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Bonner Sydney Hingeley as a person with significant control on 11 June 2017 |